Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOVA CAPITAL LIMITED
Company Information for

SOVA CAPITAL LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
04621383
Private Limited Company
In Administration

Company Overview

About Sova Capital Ltd
SOVA CAPITAL LIMITED was founded on 2002-12-19 and has its registered office in Birmingham. The organisation's status is listed as "In Administration". Sova Capital Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SOVA CAPITAL LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in EC2V
 
Previous Names
OTKRITIE CAPITAL INTERNATIONAL LIMITED17/01/2018
OTKRITIE SECURITIES LIMITED18/06/2014
ABC CLEARING LIMITED30/08/2007
Filing Information
Company Number 04621383
Company ID Number 04621383
Date formed 2002-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts GROUP
Last Datalog update: 2023-06-05 07:37:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOVA CAPITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SOVA CAPITAL LIMITED
The following companies were found which have the same name as SOVA CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOVA CAPITAL INC 123 GROVE AVE SUITE 101 New York CEDARHURST NY 11516 Active Company formed on the 2017-05-09
SOVA CAPITAL LLC 1300 E CORPORATE DR ARLINGTON TX 76006 Dissolved Company formed on the 2010-07-30

Company Officers of SOVA CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
NIKOLAY KATORZHNOV
Director 2018-02-09
HOWARD PETER SNELL
Director 2009-11-04
SERGEY SERGEEVICH SUKHANOV
Director 2015-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN PAUL GRAHAM
Director 2012-01-01 2018-04-30
RICHARD OGDON
Director 2012-12-07 2018-04-30
DMITRY ZAKERIEVICH ROMAEV
Director 2017-02-13 2018-02-06
KONSTANTIN TSERAZOV
Director 2015-08-17 2018-02-06
EVGENY KUNTS
Director 2008-03-05 2017-02-14
NIKOLAY KATORZHNOV
Director 2015-05-01 2016-12-31
DMITRY ROMAEV
Director 2013-03-11 2015-10-21
VADIM STANISLAVOVICH BELYAEV
Director 2007-06-04 2015-05-27
JULIAN DODD
Company Secretary 2012-06-11 2015-03-11
ROMAN LOKHOV
Director 2007-12-12 2012-02-29
SHANI KOGAN
Director 2009-12-03 2010-06-28
NICHOLAS LOUIS
Director 2007-05-22 2010-03-15
CHRISTOPHER PETER LYONS
Director 2007-05-22 2010-03-15
STEPHEN ROBERT LEE
Director 2008-04-22 2010-01-26
HF SECRETARIAL SERVICES LIMITED
Company Secretary 2007-07-04 2009-02-06
MICHAEL JOHN MANTHORPE
Director 2002-12-30 2008-03-06
ANDREY YURIEVICH BABENKO
Director 2007-06-04 2007-12-12
JOHN RICHARD ELLIS
Company Secretary 2005-05-19 2007-05-18
GERALD CRAGGS
Director 2004-03-15 2007-05-18
ROBIN MATTHEW HOULDSWORTH
Director 2004-03-15 2007-05-18
SANJAY PATEL
Company Secretary 2004-11-02 2005-05-06
PETER JAMES BLACK
Company Secretary 2002-12-19 2004-11-02
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-12-19 2002-12-19
COMPANY DIRECTORS LIMITED
Nominated Director 2002-12-19 2002-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD PETER SNELL ADDVANTAGE GLOBAL LIMITED Director 2018-03-14 CURRENT 2017-06-26 Active
HOWARD PETER SNELL GREEN PLACE DEVELOPMENTS LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
HOWARD PETER SNELL TFS PROPERTY FINANCE LIMITED Director 2011-07-14 CURRENT 2011-07-14 Active - Proposal to Strike off
HOWARD PETER SNELL T F S LOANS LIMITED Director 2011-03-01 CURRENT 2008-03-25 In Administration
HOWARD PETER SNELL THE FINANCE STORE LIMITED Director 2011-03-01 CURRENT 2003-05-20 Active - Proposal to Strike off
HOWARD PETER SNELL EDUC@TE LIMITED Director 2001-05-29 CURRENT 2001-05-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-20REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2023-04-12Administrator's progress report
2023-04-06APPOINTMENT TERMINATED, DIRECTOR OLEG BORUNOV
2022-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/22 FROM 156 Great Charles Street Queensway Birmingham B3 3HN
2022-10-26AM10Administrator's progress report
2022-08-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-06-13COM1Liquidation. Establishment of creditors/liquidation committee
2022-05-20AM07Liquidation creditors meeting
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ALLA BASHENKO
2022-05-03Statement of administrator's proposal
2022-05-03AM03Statement of administrator's proposal
2022-03-31AUDAUDITOR'S RESIGNATION
2022-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/22 FROM 12 Floor 88 Wood Street London EC2V 7RS
2022-03-11AM01Appointment of an administrator
2021-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-18RP04CS01
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES
2021-03-23RES09Resolution of authority to purchase a number of shares
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR NIKOLAY KATORZHNOV
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2020-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-01AP01DIRECTOR APPOINTED MS ALLA BASHENKO
2020-01-24RES01ADOPT ARTICLES 24/01/20
2019-12-23MEM/ARTSARTICLES OF ASSOCIATION
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR KERIM RICHARD DERHALLI
2019-11-05CH01Director's details changed for Mr Kerim Richard Derhalli on 2019-11-05
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES
2019-05-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES
2018-12-28CH01Director's details changed for Mr Micheal David Newton on 2018-12-28
2018-12-11AP01DIRECTOR APPOINTED MR MICHEAL DAVID NEWTON
2018-12-10AP01DIRECTOR APPOINTED MR KERIM RICHARD DERHALLI
2018-09-24AP01DIRECTOR APPOINTED MR OLEG BORUNOV
2018-07-19CH01Director's details changed for Mr Sergey Sergeevich Sukhanov on 2018-07-09
2018-07-13MEM/ARTSARTICLES OF ASSOCIATION
2018-07-03RES01ADOPT ARTICLES 03/07/18
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OGDON
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GRAHAM
2018-03-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROMAN AVDEEV
2018-03-05PSC09Withdrawal of a person with significant control statement on 2018-03-05
2018-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAY KATORZHNOV / 09/02/2018
2018-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SERGEY SERGEEVICH SUKHANOV / 20/02/2018
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR KONSTANTIN TSERAZOV
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DMITRY ROMAEV
2018-02-15AP01DIRECTOR APPOINTED MR NIKOLAY KATORZHNOV
2018-01-24MEM/ARTSARTICLES OF ASSOCIATION
2018-01-24PSC08Notification of a person with significant control statement
2018-01-24PSC07CESSATION OF VADIM STANISLAVOVICH BELYAEV AS A PERSON OF SIGNIFICANT CONTROL
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2018-01-17RES15CHANGE OF COMPANY NAME 17/01/18
2018-01-17CERTNMCOMPANY NAME CHANGED OTKRITIE CAPITAL INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 17/01/18
2017-07-03PSC04Change of details for Mr Vadim Stanislavovich Belyaev as a person with significant control on 2017-01-10
2017-05-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD OGDON / 01/10/2016
2017-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD OGDON / 01/10/2016
2017-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SERGEY SERGEEVICH SUKHANOV / 01/09/2016
2017-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SERGEY SERGEEVICH SUKHANOV / 01/09/2016
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR EVGENY KUNTS
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR EVGENY KUNTS
2017-02-13AP01DIRECTOR APPOINTED MR DMITRY ZAKERIEVICH ROMAEV
2017-02-13AP01DIRECTOR APPOINTED MR DMITRY ZAKERIEVICH ROMAEV
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 209894111
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 209894111
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR NIKOLAY KATORZHNOV
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR NIKOLAY KATORZHNOV
2016-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 209894111
2016-01-21AR0110/01/16 FULL LIST
2016-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAY KATORZHNOV / 07/07/2015
2016-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR EVGENY KUNTS / 12/11/2009
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DMITRY ROMAEV
2015-08-19AP01DIRECTOR APPOINTED MR KONSTANTIN TSERAZOV
2015-08-14AP01DIRECTOR APPOINTED MR SERGEY SERGEEVICH SUKHANOV
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR VADIM BELYAEV
2015-06-04AP01DIRECTOR APPOINTED MR NIKOLAY KATORZHNOV
2015-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-23TM02APPOINTMENT TERMINATED, SECRETARY JULIAN DODD
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 209894111
2015-01-12AR0110/01/15 FULL LIST
2014-12-16RES01ADOPT ARTICLES 28/11/2014
2014-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-18RES15CHANGE OF NAME 05/05/2014
2014-06-18CERTNMCOMPANY NAME CHANGED OTKRITIE SECURITIES LIMITED CERTIFICATE ISSUED ON 18/06/14
2014-06-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 209894111
2014-01-10AR0110/01/14 FULL LIST
2013-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-20AP01DIRECTOR APPOINTED MR DMITRY ROMAEV
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL GRAHAM / 09/01/2013
2013-01-10AR0110/01/13 FULL LIST
2013-01-10AP01DIRECTOR APPOINTED MR RICHARD OGDON
2013-01-04MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 6
2012-12-10SH0129/11/12 STATEMENT OF CAPITAL GBP 209894111
2012-11-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-07-20AP03SECRETARY APPOINTED MR JULIAN DODD
2012-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-29SH0129/05/12 STATEMENT OF CAPITAL GBP 128894111
2012-03-26AP01DIRECTOR APPOINTED MR MARTIN PAUL GRAHAM
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR ROMAN LOKHOV
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR EVGENY KUNTS / 13/01/2012
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD PETER SNELL / 13/01/2012
2012-01-10AR0110/01/12 FULL LIST
2011-12-28AR0119/12/11 FULL LIST
2011-08-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-07SH0131/01/11 STATEMENT OF CAPITAL GBP 48894111
2011-06-23RES01ADOPT MEM AND ARTS 18/05/2011
2011-06-23RES04NC INC ALREADY ADJUSTED 31/01/2011
2011-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-20AR0119/12/10 FULL LIST
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROMAN LOKHOV / 22/12/2010
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR EVGENY KUNTS / 22/12/2010
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / VADIM STANISLAVOVICH BELYAEV / 22/12/2010
2011-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2011 FROM IST FLOOR 30 - 34 MOORGATE LONDON EC2R 6PL
2010-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-23SH0107/09/10 STATEMENT OF CAPITAL GBP 33894111
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR SHANI KOGAN
2010-04-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LYONS
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOUIS
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEE
2010-03-22Annotation
2010-02-16AP01DIRECTOR APPOINTED SHANI KOGAN
2010-02-15AR0119/12/09 FULL LIST
2010-02-15AP01DIRECTOR APPOINTED HOWARD PETER SNELL
2009-07-11288bAPPOINTMENT TERMINATED SECRETARY HF SECRETARIAL SERVICES LIMITED
2009-05-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-28123NC INC ALREADY ADJUSTED 01/04/09
2009-04-28RES13COMPANY BUSINESS 01/04/2009
2009-04-28RES04GBP NC 10000000/20000000 01/04/2009
2009-03-27MEM/ARTSARTICLES OF ASSOCIATION
2009-03-27RES01ALTER ARTICLES 13/03/2009
2009-03-20363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2009-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / EVGENY KUNTS / 18/12/2008
2009-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / VADIM BELYAEV / 18/12/2008
2009-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEE / 18/12/2008
2008-09-24AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/07
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-28288aDIRECTOR APPOINTED STEPHEN ROBERT LEE
2008-04-04288aDIRECTOR APPOINTED DR EVGENY KUNTS
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL MANTHORPE
2008-02-03288bDIRECTOR RESIGNED
2008-01-23363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2008-01-23353LOCATION OF REGISTER OF MEMBERS
2008-01-07288aNEW DIRECTOR APPOINTED
2007-10-23287REGISTERED OFFICE CHANGED ON 23/10/07 FROM: THE OCTAGON 27 MIDDLEBOROUGH COLCHESTER ESSEX CO1 1RA
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SOVA CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2023-04-04
Other Corp2022-08-08
Meetings o2022-04-29
Appointment of Administrators2022-03-11
Fines / Sanctions
No fines or sanctions have been issued against SOVA CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-11-15 Satisfied BROWN SHIPLEY & CO LIMITED
SHARE PLEDGE AGREEMENT EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2012-10-23 Satisfied VTB CAPITAL PLC
COLLATERAL AGREEMENT 2011-02-03 Outstanding EUROCLEAR BANK SA/NV
DEED OF RENTAL DEPOSIT 2010-11-06 Outstanding WOOD STREET NOMINEE (NUMBER 1) LIMITED AND WOOD STREET NOMINEE (NUMBER 2) LIMITED
DEED OF CHARGE 2008-05-09 Outstanding JPMORGAN CHASE BANK, NATIONAL ASSOCIATION, LONDON BRANCH
RENT DEPOSIT DEED 2007-08-16 Satisfied LLOYDS TSB BANK PLC
SECURITY AGREEMENT 2005-05-13 Satisfied THE BANK OF NEW YORK
Intangible Assets
Patents
We have not found any records of SOVA CAPITAL LIMITED registering or being granted any patents
Domain Names

SOVA CAPITAL LIMITED owns 6 domain names.

abcclearing.co.uk   abc-clearing.co.uk   abc-nominees.co.uk   abcnominees.co.uk   otkritie-nominees.co.uk   otkritienominees.co.uk  

Trademarks
We have not found any records of SOVA CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOVA CAPITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as SOVA CAPITAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOVA CAPITAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SOVA CAPITAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-05-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2016-05-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partySOVA CAPITAL LIMITEDEvent Date2023-04-04
 
Initiating party Event TypeOther Corp
Defending partySOVA CAPITAL LIMITEDEvent Date2022-08-08
 
Initiating party Event TypeMeetings o
Defending partySOVA CAPITAL LIMITEDEvent Date2022-04-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOVA CAPITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOVA CAPITAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.